Turning Leaf Facilities Limited WALTHAM ABBEY


Turning Leaf Facilities started in year 2003 as Private Limited Company with registration number 04753608. The Turning Leaf Facilities company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Waltham Abbey at Unit 25 I.o. Centre. Postal code: EN9 1AS.

The company has 3 directors, namely Kirk P., Michael P. and Jasbinder A.. Of them, Michael P., Jasbinder A. have been with the company the longest, being appointed on 19 January 2016 and Kirk P. has been with the company for the least time - from 24 May 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Turning Leaf Facilities Limited Address / Contact

Office Address Unit 25 I.o. Centre
Office Address2 Lea Road
Town Waltham Abbey
Post code EN9 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04753608
Date of Incorporation Tue, 6th May 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Kirk P.

Position: Director

Appointed: 24 May 2021

Michael P.

Position: Director

Appointed: 19 January 2016

Jasbinder A.

Position: Director

Appointed: 19 January 2016

Alasdair S.

Position: Secretary

Appointed: 26 January 2017

Resigned: 04 October 2018

Duncan M.

Position: Secretary

Appointed: 19 January 2016

Resigned: 26 January 2017

Duncan M.

Position: Director

Appointed: 19 January 2016

Resigned: 29 November 2019

Christopher C.

Position: Director

Appointed: 17 October 2014

Resigned: 19 January 2016

Andrew H.

Position: Director

Appointed: 17 October 2014

Resigned: 30 April 2018

Ian S.

Position: Director

Appointed: 01 April 2009

Resigned: 30 April 2018

Andrew H.

Position: Secretary

Appointed: 31 May 2007

Resigned: 19 January 2016

Eden Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 2003

Resigned: 06 May 2003

Steven H.

Position: Director

Appointed: 06 May 2003

Resigned: 30 April 2018

Anita L.

Position: Secretary

Appointed: 06 May 2003

Resigned: 31 May 2007

Glassmill Limited

Position: Corporate Nominee Director

Appointed: 06 May 2003

Resigned: 06 May 2003

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Delta Display Holdings Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Delta Display Holdings Limited

Leytonstone House Hanbury Drive, London, E11 1GA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03162113
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, October 2023
Free Download (54 pages)

Company search